12/10/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00474667-CU-PT-VTA. Petition of ELIAS JOSE MEDINA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: ELIAS JOSE MEDINA to LEO ELIAS JOSE MEDINA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-13-16; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/18/15. Filed: 11/18/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PEDAL COMMANDER 2) CHIPWERKE, 1199 AVENIDA ACASO UNIT A, CAMARILLO, CA 93012. VENTURA. VITALEN AUTO PERFORMANCE INC, 1199 AVENIDA ACASO UNIT A, CAMARILLO, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/6/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VITALEN AUTO PERFORMANCE INC., MURAT YILMAZ, CEO. This statement was filed with the County Clerk of Ventura County on 11/19/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESTINATION HAPPILY EVER AFTER, 1143 BRYSON AVE, SIMI VALLEY, CA 93065. VENTURA. KIMBERLY LAYNE GOULD, 1143 BRYSON AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/12/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY LAYNE GOULD. This statement was filed with the County Clerk of Ventura County on 11/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022085. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ML SWEETS, 78 MAYNARD AVE, NEWBURY PARK, CA 91320. VENTURA. MARY E SAVINI, 78 MAYNARD AVE, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY E SAVINI. This statement was filed with the County Clerk of Ventura County on 11/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALISOTA MEDIA, 669 SEINE RIVER WAY, OXNARD, CA 93036. VENTURA. ERIK SWANSON, 669 SEINE RIVER WAY, OXNARD, CA 93036, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIK SWANSON. This statement was filed with the County Clerk of Ventura County on 12/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022152. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE VAN BEVEREN COMPANY, 1225 HEATHERVIEW DRIVE, OAK PARK, CA 91377. VENTURA. DAVID VAN BEVEREN, 1225 HEATHERVIEW DRIVE, OAK PARK, CA 91377, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID VAN BEVEREN. This statement was filed with the County Clerk of Ventura County on 11/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ASSET PROPERTY MANAGEMENT VENTURA 2) DENNIS GOLDSTEIN REALTY, 2674 E MAIN STREET SUITE G, VENTURA, CA 93003. VENTURA. GOLDSTEINBUTLER, INC, 2674 E MAIN STREET SUITE G, VENTURA, CA 93003, STATE OF INCORPORATION: 3825144 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/2/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOLDSTEINBUTLER, INC, DENNIS GOLDSTEIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023015. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SUNSET DESIGN 2) SUNSET DESIGN & PROGRAMMING INC., 3217 OCEAN DR, OXNARD, CA 93035. VENTURA. SUNSET DESIGN & PROGRAMMING, INC., 3217 OCEAN DR, OXNARD, CA 93035, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/12/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUNSET DESIGN & PROGRAMMING, INC, JODY FISCHER-SEARL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022602. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MADEINCALI805, 43 E. VINCE STREET, VENTURA, CA 93001. VENTURA. ANTHONY BENSON, 43 E. VINCE ST., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/24/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTHONY BENSON. This statement was filed with the County Clerk of Ventura County on 11/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NOT A CRIME SKATEBOARD COMPANY, 1064 POLI ST, VENTURA, CA 93001. VENTURA. TRACEY ELIZABETH FERGUSON, 1064 POLI ST, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRACEY ELIZABETH FERGUSON. This statement was filed with the County Clerk of Ventura County on 11/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022877. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE DOCUMENT PEOPLE, 228 SOUTH A STREET, SUITE D, OXNARD, CA 93030. VENTURA. JORGE A CABRAL, 1251 CASA SAN CARLOS LANE, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORGE A CABRAL. This statement was filed with the County Clerk of Ventura County on 12/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022897. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 LOYALTY, 1604 CALLE DE ORO, THOUSAND OAKS, CA 91360. VENTURA. LISA DERKOS, 1604 CALLE DE ORO, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISA DERKOS. This statement was filed with the County Clerk of Ventura County on 12/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023178. The following person (persons) is (are) doing business as: Fictitious Business Name(s) L&K USED CARS, 1480 CALLE AVELLANO, THOUSAND OAKS, CA 91360. VENTURA. LEONARD E. BEALL JR., 1480 CALLE AVELLANO, THOUSAND OAKS, CA 91360, KATARINA I. MONTALVO, 1480 CALLE AVELLANO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEONARD E. BEALL JR. This statement was filed with the County Clerk of Ventura County on 12/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023140. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RE/MAX GOLD COAST PROPERTY MANAGEMENT, 3550 S. HARBOR BLVD 2-104, OXNARD, CA 93035. VENTURA. RGC SERVICES, INC, 5720 RALSTON ST #100, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/6/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RGC SERVICES, INC., MICHAEL SIPES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022267. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUEGO GAUCHO, 101 S. WESTLAKE BLVD., THOUSAND OAKS, CA 91362. VENTURA. CONSTANTINO PAPANICOLAOU, 3301 STURGIS RD., OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONSTANTINO PAPANICOLAOU. This statement was filed with the County Clerk of Ventura County on 11/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022670. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TALON 2) PALO SANTO, 1014 W OJAI AVE., OJAI, CA 93023. VENTURA. EMILY HIRSCH, 1207 DROWN AVE., OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 11/23/2015 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMILY HIRSCH. This statement was filed with the County Clerk of Ventura County on 11/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023170. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DPE CONSULTING 2) DPE INTEGRATED CONSULTING SERVICES, 723 TARLOW ST, VENTURA, CA 93003. VENTURA. DIANA ALICIA BULLARD, 723 TARLOW ST, VENTURA, CA 93003, PHILIP BRIAN BULLARD, 723 TARLOW ST, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANA ALICIA BULLARD. This statement was filed with the County Clerk of Ventura County on 12/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2015

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Monday, December 21, 2015 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Patrice Jackson– misc goods
John Henricksen- Vehicle
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in The Fillmore Gazette DECEMBER 10, 17, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151125-10022665-0
The following person(s) is (are) doing business as:
Community Property Management, 751 East Daily Drive, Suite 300, Camarillo, CA 93010; County of Ventura
State of incorporation: California
S. H. Chavin, Inc., 751 East Daily Drive, Suite 300, Camarillo, CA 93010
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 3/24/94.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sheldon H. Chavin, President
S. H. Chavin, Inc.
This statement was filed with the County Clerk of Ventura on November 25, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
12/10, 12/17, 12/24, 12/31/15 CNS-2808321#